Edinburgh
Midlothian
EH4 3HB
Scotland
Director Name | David Allan Harrison |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2012(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97-99 Great Western Road Glasgow G4 9AH Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Gillian Elizabeth Anderson Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Housewife |
Correspondence Address | 13 Clermiston Road North Edinburgh Midlothian EH4 7BL Scotland |
Director Name | Mr Sidney Hall Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queensferry Road Edinburgh EH4 3HB Scotland |
Secretary Name | Mrs Muriel Joyce Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 18 Trent Grove Clayton Newcastle Staffordshire ST5 4EW |
Secretary Name | Mrs Muriel Joyce Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 18 Trent Grove Clayton Newcastle Staffordshire ST5 4EW |
Director Name | Clive Christian Mollison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | The Coach House 18 Gaskell Avenue Knutsford Cheshire WA16 0DB |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2002) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | clive.com |
---|
Registered Address | 97-99 Great Western Road Glasgow G4 9AH Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
12.5k at £1 | Gillian Elizabeth Anderson Harrison 8.33% Ordinary |
---|---|
100k at £1 | David Allan Harrison 66.67% Ordinary |
37.5k at £1 | Sidney Hall Harrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,867 |
Cash | £441,602 |
Current Liabilities | £410,024 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months from now) |
9 September 1986 | Delivered on: 18 September 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
11 July 1986 | Delivered on: 18 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
28 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
1 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Cessation of The Executors of the Late Sidney Hall Harrison as a person with significant control on 11 June 2017 (1 page) |
18 December 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
18 December 2017 | Notification of Gillian Elizabeth Anderson Harrison as a person with significant control on 11 June 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page) |
30 June 2016 | Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Resolutions
|
21 October 2015 | Register inspection address has been changed to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN (1 page) |
21 October 2015 | Register inspection address has been changed to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN (1 page) |
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 October 2012 | Appointment of David Allan Harrison as a director (2 pages) |
26 October 2012 | Appointment of David Allan Harrison as a director (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
9 October 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Director's details changed for Gillian Elizabeth Anderson Harrison on 24 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Morisons Secretaries Limited on 24 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Morisons Secretaries Limited on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Sidney Hall Harrison on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Sidney Hall Harrison on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Gillian Elizabeth Anderson Harrison on 24 September 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Registered office address changed from 26 Haddington Place Edinburgh EH7 4AF on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 26 Haddington Place Edinburgh EH7 4AF on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Company name changed clive christian edinburgh LIMITED\certificate issued on 08/09/09 (2 pages) |
8 September 2009 | Company name changed clive christian edinburgh LIMITED\certificate issued on 08/09/09 (2 pages) |
28 January 2009 | Return made up to 24/09/08; full list of members (4 pages) |
28 January 2009 | Return made up to 24/09/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
30 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 September 2002 | Return made up to 24/09/02; full list of members
|
24 September 2002 | Return made up to 24/09/02; full list of members
|
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
24 July 2001 | Company name changed christians (scotland) LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed christians (scotland) LIMITED\certificate issued on 24/07/01 (2 pages) |
22 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 November 1999 | Return made up to 24/09/99; full list of members
|
16 November 1999 | Return made up to 24/09/99; full list of members
|
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Ad 31/12/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
15 January 1999 | Ad 31/12/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
13 January 1999 | Return made up to 24/09/98; full list of members (6 pages) |
13 January 1999 | Return made up to 24/09/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 September 1997 | Return made up to 24/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 24/09/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
24 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 October 1995 | Return made up to 24/09/95; full list of members
|
3 October 1995 | Return made up to 24/09/95; full list of members
|
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |